Search icon

WESTPARK CAPITAL, INC. - Florida Company Profile

Branch

Company Details

Entity Name: WESTPARK CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jul 2002 (23 years ago)
Branch of: WESTPARK CAPITAL, INC., COLORADO (Company Number 19951127533)
Document Number: F02000003881
FEI/EIN Number 841333428

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1800 Century Park East, Los Angeles, CA, 90067, US
Mail Address: 1800 Century Park East, Los Angeles, CA, 90067, US
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
RAPPAPORT RICHARD A Managing Member 1800 Century Park East, Los Angeles, CA, 90067
RAPPAPORT RICHARD Agent 225 NE MIZNER BLVD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 1800 Century Park East, Suite 220, Los Angeles, CA 90067 -
CHANGE OF MAILING ADDRESS 2023-02-03 1800 Century Park East, Suite 220, Los Angeles, CA 90067 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 225 NE MIZNER BLVD, SUITE 350, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2012-04-13 RAPPAPORT, RICHARD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000024305 TERMINATED 1000000809084 COLUMBIA 2018-12-31 2039-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J17000566226 TERMINATED 1000000757105 COLUMBIA 2017-10-06 2037-10-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State